About

Registered Number: 06828025
Date of Incorporation: 24/02/2009 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2015 (10 years and 2 months ago)
Registered Address: C/O GIBSON BOOTH, 15 Victoria Road, Barnsley, S70 2BB

 

Bda Enterprise Ltd was founded on 24 February 2009 and are based in Barnsley. Currently we aren't aware of the number of employees at the the business. Andrews, Jim, Cllr, Houghton, Stephen Geoffrey, Cllr, Fletcher, Laura Kate, Gething, Louise, Johnston, Malcolm are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Jim, Cllr 24 February 2009 - 1
HOUGHTON, Stephen Geoffrey, Cllr 24 February 2009 - 1
JOHNSTON, Malcolm 24 February 2009 09 December 2009 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Laura Kate 24 February 2009 20 March 2012 1
GETHING, Louise 02 July 2012 18 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2015
4.71 - Return of final meeting in members' voluntary winding-up 04 November 2014
AD01 - Change of registered office address 16 December 2013
RESOLUTIONS - N/A 10 December 2013
4.70 - N/A 10 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2013
AA - Annual Accounts 19 August 2013
AA01 - Change of accounting reference date 25 June 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 12 February 2013
TM02 - Termination of appointment of secretary 18 December 2012
AP01 - Appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AP03 - Appointment of secretary 20 September 2012
TM02 - Termination of appointment of secretary 27 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 13 July 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 06 January 2011
CH01 - Change of particulars for director 05 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD01 - Change of registered office address 14 January 2010
AA - Annual Accounts 07 January 2010
TM01 - Termination of appointment of director 09 December 2009
225 - Change of Accounting Reference Date 17 March 2009
NEWINC - New incorporation documents 24 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.